Search icon

LUMSDEN GROVES, INC.

Company Details

Entity Name: LUMSDEN GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jun 1971 (54 years ago)
Document Number: 383585
FEI/EIN Number 59-1351413
Address: 1002 S. MT. CARMEL RD., BRANDON, FL 33511
Mail Address: 1002 S. MT. CARMEL RD., BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Gunn, Donald Herbert, Sr. Agent 1002 S. MT. CARMEL RD., BRANDON, FL 33511

President

Name Role Address
GUNN, DONALD H. SR. President 1002 S. Mt. Carmel Rd., BRANDON, FL 33511

Director

Name Role Address
GUNN, DONALD H. SR. Director 1002 S. Mt. Carmel Rd., BRANDON, FL 33511
GUNN, DONALD H., JR. Director 330 Cindy Ln, Brandon, FL 33510
Gunn, Deborah L. Director 330 Cindy Ln, Brandon, FL 33510

Vice President

Name Role Address
GUNN, DONALD H., JR. Vice President 330 Cindy Ln, Brandon, FL 33510

Secretary

Name Role Address
Gunn, Deborah L. Secretary 330 Cindy Ln, Brandon, FL 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 1002 S. MT. CARMEL RD., BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2020-04-10 1002 S. MT. CARMEL RD., BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 1002 S. MT. CARMEL RD., BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2018-03-29 Gunn, Donald Herbert, Sr. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-10
AMENDED ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State